Company NamePravin Hirani Ltd
Company StatusDissolved
Company Number04742079
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Pravin Shamji Patel
StatusClosed
Appointed31 August 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameMr Pravin Shamji Patel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 07 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameMs Laxmi Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address79 Brampton Grove
Harrow
Middlesex
HA3 8LE
Secretary NameMr Pravin Shamji Patel
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleAccountant
Correspondence Address97 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameMr Pravin Patel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameMr Pritam Lal Shrestha
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Secretary NameMrs Rashmita Dabaciya
StatusResigned
Appointed26 November 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address97 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameMrs Rashmita Dabaciya
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameMs Pradosha Dave
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepravinhirani.co.uk
Email address[email protected]
Telephone020 89046954
Telephone regionLondon

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Net Worth£111,924
Cash£3,743
Current Liabilities£10,619

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 December 2021Final Gazette dissolved following liquidation (1 page)
7 September 2021Return of final meeting in a members' voluntary winding up (13 pages)
28 November 2020Registered office address changed from 97 Carlton Avenue East Wembley Middlesex HA9 8LZ to 58 Hugh Street London SW1V 4ER on 28 November 2020 (2 pages)
14 November 2020Declaration of solvency (5 pages)
13 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-23
(2 pages)
13 November 2020Appointment of a voluntary liquidator (4 pages)
4 July 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(3 pages)
28 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Appointment of Mr Pravin Patel as a director on 1 September 2015 (2 pages)
9 March 2016Appointment of Mr Pravin Patel as a director on 1 September 2015 (2 pages)
7 March 2016Termination of appointment of Rashmita Dabaciya as a secretary on 31 August 2015 (1 page)
7 March 2016Appointment of Mr Pravin Shamji Patel as a secretary on 31 August 2015 (2 pages)
7 March 2016Termination of appointment of Rashmita Dabaciya as a secretary on 31 August 2015 (1 page)
7 March 2016Termination of appointment of Pradosha Dave as a director on 31 August 2015 (1 page)
7 March 2016Appointment of Mr Pravin Shamji Patel as a secretary on 31 August 2015 (2 pages)
7 March 2016Termination of appointment of Rashmita Dabaciya as a director on 31 August 2015 (1 page)
7 March 2016Termination of appointment of Pradosha Dave as a director on 31 August 2015 (1 page)
7 March 2016Termination of appointment of Rashmita Dabaciya as a director on 31 August 2015 (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
14 April 2014Appointment of Mrs Rashmita Dabaciya as a director (2 pages)
14 April 2014Termination of appointment of Pravin Patel as a director (1 page)
14 April 2014Appointment of Ms Pradosha Dave as a director (2 pages)
14 April 2014Appointment of Ms Pradosha Dave as a director (2 pages)
14 April 2014Termination of appointment of Pravin Patel as a director (1 page)
14 April 2014Appointment of Mrs Rashmita Dabaciya as a director (2 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 August 2013Termination of appointment of Pritam Shrestha as a director (1 page)
20 August 2013Termination of appointment of Pritam Shrestha as a director (1 page)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 November 2012Appointment of Mr Pritam Lal Shrestha as a director (2 pages)
26 November 2012Appointment of Mr Pravin Patel as a director (2 pages)
26 November 2012Termination of appointment of Pravin Patel as a secretary (1 page)
26 November 2012Appointment of Mr Pritam Lal Shrestha as a director (2 pages)
26 November 2012Termination of appointment of Pravin Patel as a secretary (1 page)
26 November 2012Termination of appointment of Laxmi Patel as a director (1 page)
26 November 2012Appointment of Mrs Rashmita Dabaciya as a secretary (1 page)
26 November 2012Termination of appointment of Laxmi Patel as a director (1 page)
26 November 2012Appointment of Mr Pravin Patel as a director (2 pages)
26 November 2012Appointment of Mrs Rashmita Dabaciya as a secretary (1 page)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 23/04/09; full list of members (3 pages)
6 July 2009Return made up to 23/04/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Return made up to 23/04/08; full list of members (3 pages)
23 October 2008Return made up to 23/04/08; full list of members (3 pages)
30 August 2007Return made up to 23/04/07; full list of members (6 pages)
30 August 2007Return made up to 23/04/07; full list of members (6 pages)
27 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 December 2006Return made up to 23/04/06; full list of members (6 pages)
11 December 2006Return made up to 23/04/06; full list of members (6 pages)
7 November 2006Compulsory strike-off action has been discontinued (1 page)
7 November 2006Compulsory strike-off action has been discontinued (1 page)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 October 2005Return made up to 23/04/05; full list of members (6 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
4 October 2005Return made up to 23/04/05; full list of members (6 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
9 July 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
9 July 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
10 May 2004Return made up to 23/04/04; full list of members (6 pages)
10 May 2004Return made up to 23/04/04; full list of members (6 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed (2 pages)
23 April 2003Incorporation (16 pages)
23 April 2003Incorporation (16 pages)